Based in Manchester, R & B V G Ltd was setup in 2002, it has a status of "Liquidation". We do not know the number of employees at R & B V G Ltd. The companies directors are listed as Smart, Marcus, Gomersall, Barbara Vanessa at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMART, Marcus | 07 March 2012 | - | 1 |
GOMERSALL, Barbara Vanessa | 05 February 2002 | 10 June 2014 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 23 February 2017 | |
AD01 - Change of registered office address | 31 May 2016 | |
AD01 - Change of registered office address | 01 March 2016 | |
RESOLUTIONS - N/A | 03 February 2016 | |
4.20 - N/A | 03 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 February 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AA01 - Change of accounting reference date | 21 September 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 31 May 2015 | |
AA - Annual Accounts | 13 June 2014 | |
TM01 - Termination of appointment of director | 10 June 2014 | |
TM01 - Termination of appointment of director | 10 June 2014 | |
TM02 - Termination of appointment of secretary | 10 June 2014 | |
AR01 - Annual Return | 06 June 2014 | |
MR04 - N/A | 22 May 2014 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AD01 - Change of registered office address | 30 March 2012 | |
SH01 - Return of Allotment of shares | 20 March 2012 | |
AA01 - Change of accounting reference date | 16 March 2012 | |
AP01 - Appointment of director | 07 March 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 12 February 2009 | |
363s - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 30 June 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363s - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
363s - Annual Return | 24 February 2004 | |
225 - Change of Accounting Reference Date | 10 November 2003 | |
AA - Annual Accounts | 30 October 2003 | |
395 - Particulars of a mortgage or charge | 16 May 2003 | |
363s - Annual Return | 01 May 2003 | |
287 - Change in situation or address of Registered Office | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
NEWINC - New incorporation documents | 05 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2004 | Outstanding |
N/A |
Debenture | 08 May 2003 | Fully Satisfied |
N/A |